UKBizDB.co.uk

TITLE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Title Properties Limited. The company was founded 25 years ago and was given the registration number 03667860. The firm's registered office is in GODALMING. You can find them at 17 Wolseley Road, , Godalming, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TITLE PROPERTIES LIMITED
Company Number:03667860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Wolseley Road, Godalming, England, GU7 3DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardvarna, 5 Richmond Avenue South, Dartry, Ireland,

Secretary30 September 2019Active
Ardvarna, 5 Richmond Avenue South, Dartry, Ireland, IRISH

Director08 January 1999Active
Sunningwell, 7 Temple Gardens, Rathmines, Ireland,

Director30 September 2019Active
11, Park Drive, Ranelagh, Dublin 6, Ireland,

Director11 November 2016Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary16 November 1998Active
Ardvarna, 5 Richmond Avenue South, Dartry, Dublin 6, Ireland, D06W592

Secretary08 July 2019Active
11, Park Drive, Ranelagh, Ireland,

Secretary30 September 2019Active
17 Wolseley Road, Godalming, GU7 3DX

Secretary08 January 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director16 November 1998Active
17 Wolseley Road, Godalming, GU7 3DX

Director08 January 1999Active

People with Significant Control

Brendan Patrick Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:Irish
Country of residence:Ireland
Address:Ardvarna, 5 Richmond Avenue South, Dartay, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jennifer Ann Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:Irish
Country of residence:Ireland
Address:11 Park Drive, Ranelagh, Ranelagh, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ann Mary Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:Irish
Country of residence:Ireland
Address:Ardvarna, 5 Richmond Avenue South, Dartry, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Suzanna Ruth Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:Irish
Country of residence:Ireland
Address:11 Park Drive, Ranelagh, Ranelagh, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-25Resolution

Resolution.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Officers

Appoint person secretary company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.